Advanced company searchLink opens in new window

BMS PROFESSIONAL & FINANCIAL SERVICES LIMITED

Company number 07891449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
26 Feb 2018 TM01 Termination of appointment of Nicholas James Edward Cook as a director on 23 February 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 CH01 Director's details changed for Paul John Vincent on 11 July 2014
11 Aug 2016 TM01 Termination of appointment of Alasdair Dennison Ritchie as a director on 30 June 2016
11 Aug 2016 TM01 Termination of appointment of Rupert Alabaster as a director on 30 June 2016
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AP03 Appointment of Mr Shaun Kevin Bryant as a secretary on 4 September 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 100
15 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 96.5
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 May 2014 TM02 Termination of appointment of John Hills as a secretary
06 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 96.5
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of Phillip Murphy as a director
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 96.5
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association